Advanced company searchLink opens in new window

THEMIS LIMITED

Company number 02836221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2017 TM01 Termination of appointment of David Sydney Holmes as a director on 3 April 2017
04 Apr 2017 AP04 Appointment of Halco Secretaries Limited as a secretary on 3 April 2017
04 Apr 2017 TM02 Termination of appointment of Marion Frances Holmes as a secretary on 3 April 2017
04 Apr 2017 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 201 Pentonville Road London N1 9JY on 4 April 2017
16 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 141.92
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create new share class 26/09/2014
21 Jul 2014 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
21 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 141.92
05 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AD01 Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST to 6Th Floor 25 Farringdon Street London EC4A 4AB on 3 August 2011
03 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Mr Christopher Charles Pollard as a director
26 Jul 2011 SH02 Statement of capital on 30 June 2011
  • GBP 141.92
26 Jul 2011 SH02 Statement of capital on 31 May 2011
  • GBP 6,141.92
26 Jul 2011 SH02 Statement of capital on 30 April 2011
  • GBP 12,141.92
26 Jul 2011 SH02 Statement of capital on 31 March 2011
  • GBP 18,141.92
26 Jul 2011 SH02 Statement of capital on 28 February 2011
  • GBP 283.84
26 Jul 2011 SH02 Statement of capital on 31 January 2011
  • GBP 23,475.92